Shortcuts

Boost Limited

Type: NZ Limited Company (Ltd)
9429037159931
NZBN
1061079
Company Number
Registered
Company Status
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Registered address used since 09 May 2019
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Physical & service address used since 10 May 2019

Boost Limited was incorporated on 25 Aug 2000 and issued a business number of 9429037159931. The registered LTD company has been managed by 2 directors: Nathan Donaldson - an active director whose contract began on 25 Aug 2000,
Thomas Hovey - an inactive director whose contract began on 25 Aug 2000 and was terminated on 20 Nov 2006.
According to our information (last updated on 30 Mar 2024), this company filed 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (category: physical, service).
Until 10 May 2019, Boost Limited had been using Level 5, 59 Courtney Place, Wellington, Wellington as their physical address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 998 shares are held by 1 entity, namely:
Jones Donaldson Family Trust (an other) located at St Clair, Dunedin postcode 9012.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Jones, Sarah - located at St Clair, Dunedin.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Donaldson, Nathan, located at St Clair, Dunedin (an individual). Boost Limited was classified as "Internet web site design service" (business classification M700040).

Addresses

Principal place of activity

Level 8, 75 Ghuznee St, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 5, 59 Courtney Place, Wellington, Wellington, 6011 New Zealand

Physical address used from 09 May 2019 to 10 May 2019

Address #2: Level 8, 75 Ghuznee St, Wellington, Wellington, 6011 New Zealand

Physical address used from 12 Aug 2011 to 09 May 2019

Address #3: Level 6, 175 Victoria St, Wellington New Zealand

Physical address used from 20 Aug 2008 to 12 Aug 2011

Address #4: 93 Cuba Street, Wellington

Physical address used from 26 Aug 2004 to 20 Aug 2008

Address #5: 110 Oriental Parade, Wellington New Zealand

Registered address used from 26 Aug 2004 to 09 May 2019

Address #6: 33 Myrtle Crescent, Mt Cook, Wellington

Physical address used from 28 Aug 2000 to 28 Aug 2000

Address #7: Level 2, 111 Dixon Street, Wellington

Physical address used from 28 Aug 2000 to 26 Aug 2004

Address #8: 110 Oriental Parade, Wellington

Registered address used from 25 Aug 2000 to 26 Aug 2004

Contact info
64 4 9390062
04 Sep 2018 Phone
nathan@boost.co.nz
04 Sep 2018 Email
www.boost.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Other (Other) Jones Donaldson Family Trust St Clair
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jones, Sarah St Clair
Dunedin
9012
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Donaldson, Nathan St Clair
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hovey, Thomas Mt Cook
Wellington
Directors

Nathan Donaldson - Director

Appointment date: 25 Aug 2000

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 06 Jun 2020

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 14 Dec 2013


Thomas Hovey - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 20 Nov 2006

Address: Mt Cook, Wellington,

Address used since 25 Aug 2000

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Alphero Limited
Level 2, 91 Dixon Street

Designerbloom Limited
C/-gillingham Horne & Co

Dna Designed Communications Limited
Level 16

Resn Limited
Level 7, 138-140 Wakefield Street

Web Industries Limited
Level 2, Woodward House

Zest It Limited
Level 7, 234 Wakefield Street